Advanced company searchLink opens in new window

WARWICK SPORTS LIMITED

Company number 03454167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
14 Jul 2015 AA Accounts for a dormant company made up to 31 July 2014
14 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 31 July 2014
10 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
06 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
19 May 2014 AP01 Appointment of Mrs Michelle Joanne Plyming as a director
08 Apr 2014 CH01 Director's details changed for Ray Hammond on 8 April 2014
15 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
28 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
13 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
10 Nov 2012 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 10 November 2012
22 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
28 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Oct 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Andrea Suzanne Beever on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Ray Hammond on 1 October 2009
27 Oct 2009 CH01 Director's details changed for John Edward Hammond on 1 October 2009
03 Dec 2008 AA Accounts for a dormant company made up to 31 October 2008
21 Nov 2008 363a Return made up to 23/10/08; full list of members
17 Dec 2007 363a Return made up to 23/10/07; full list of members